Company NameTitan It (UK) Limited
Company StatusDissolved
Company Number06178003
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Matthew Bausor
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(1 day after company formation)
Appointment Duration7 years, 7 months (closed 04 November 2014)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address6a First Avenue
Billericay
Essex
CM12 9PT
Secretary NameLouise Bausor
NationalityBritish
StatusClosed
Appointed23 March 2007(1 day after company formation)
Appointment Duration7 years, 7 months (closed 04 November 2014)
RoleCompany Director
Correspondence Address6a First Avenue
Billericay
Essex
CM12 9PT
Director NameMr Antony Emanuel Allen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address6 Chorley Close
Laindon Hills
Basildon
Essex
SS16 6ST
Secretary NameYvonne Louise Allen
NationalityBritish
StatusResigned
Appointed22 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Chorley Close
Langdon Hills
Basildon
Essex
SS16 6ST

Location

Registered AddressFirst Floor Audit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Louise Bausor
100.00%
Ordinary

Financials

Year2014
Net Worth£14,082
Cash£344

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 100
(4 pages)
5 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-04-05
  • GBP 100
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
10 February 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 10 February 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Matthew Bauser on 1 October 2010 (2 pages)
4 May 2011Director's details changed for Matthew Bauser on 1 October 2010 (2 pages)
4 May 2011Director's details changed for Matthew Bauser on 1 October 2010 (2 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (14 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (14 pages)
29 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
29 September 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
21 April 2009Return made up to 22/03/09; full list of members (7 pages)
21 April 2009Return made up to 22/03/09; full list of members (7 pages)
22 August 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
22 August 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
1 May 2008Return made up to 22/03/08; full list of members (6 pages)
1 May 2008Return made up to 22/03/08; full list of members (6 pages)
21 April 2007Secretary resigned (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007New secretary appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007Secretary resigned (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007New director appointed (2 pages)
22 March 2007Incorporation (17 pages)
22 March 2007Incorporation (17 pages)